Having been setup in 1995, Specialist Group International Ltd has its registered office in Dorking in Surrey, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 6 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABEL, Natasha Louise | 31 March 2018 | - | 1 |
FAULDING, Adele Clare | 31 March 2018 | - | 1 |
BUTTERFIELD, John | 01 June 2002 | 01 August 2003 | 1 |
DEAKIN, Richard Simon | 01 June 1997 | 10 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABEL, Natasha Louise | 15 March 2017 | - | 1 |
FAULDING, Nora | 28 September 1995 | 15 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 May 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 26 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AD01 - Change of registered office address | 20 May 2019 | |
CS01 - N/A | 29 April 2019 | |
PSC01 - N/A | 29 April 2019 | |
CS01 - N/A | 25 April 2019 | |
SH01 - Return of Allotment of shares | 25 April 2019 | |
CH03 - Change of particulars for secretary | 17 January 2019 | |
CS01 - N/A | 26 September 2018 | |
AA - Annual Accounts | 28 June 2018 | |
MR04 - N/A | 23 February 2018 | |
MR01 - N/A | 05 December 2017 | |
MR01 - N/A | 24 November 2017 | |
MR01 - N/A | 23 November 2017 | |
CS01 - N/A | 29 September 2017 | |
PSC01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 29 June 2017 | |
MR04 - N/A | 29 March 2017 | |
MR01 - N/A | 17 March 2017 | |
AP03 - Appointment of secretary | 15 March 2017 | |
TM02 - Termination of appointment of secretary | 15 March 2017 | |
MR04 - N/A | 15 March 2017 | |
MR01 - N/A | 05 December 2016 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 18 November 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 12 August 2014 | |
MR04 - N/A | 06 October 2013 | |
MR04 - N/A | 06 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
MR04 - N/A | 03 October 2013 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 20 February 2012 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
AR01 - Annual Return | 29 September 2011 | |
CH01 - Change of particulars for director | 29 September 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 20 November 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 03 October 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
AA - Annual Accounts | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 09 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 24 October 2006 | |
AA - Annual Accounts | 25 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2006 | |
363s - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 03 June 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
395 - Particulars of a mortgage or charge | 24 February 2004 | |
363s - Annual Return | 17 October 2003 | |
395 - Particulars of a mortgage or charge | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 15 August 2003 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
AA - Annual Accounts | 05 June 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 01 October 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
363s - Annual Return | 19 September 2000 | |
AA - Annual Accounts | 30 June 2000 | |
RESOLUTIONS - N/A | 05 January 2000 | |
MEM/ARTS - N/A | 05 January 2000 | |
363s - Annual Return | 16 November 1999 | |
395 - Particulars of a mortgage or charge | 22 September 1999 | |
287 - Change in situation or address of Registered Office | 04 August 1999 | |
325 - Location of register of directors' interests in shares etc | 23 July 1999 | |
AA - Annual Accounts | 08 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
288b - Notice of resignation of directors or secretaries | 16 February 1999 | |
353 - Register of members | 29 December 1998 | |
CERTNM - Change of name certificate | 01 October 1998 | |
363s - Annual Return | 24 September 1998 | |
AA - Annual Accounts | 23 September 1998 | |
363s - Annual Return | 19 November 1997 | |
288a - Notice of appointment of directors or secretaries | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 04 August 1997 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 22 October 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 1996 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 1996 | |
287 - Change in situation or address of Registered Office | 15 October 1996 | |
288 - N/A | 10 October 1995 | |
288 - N/A | 10 October 1995 | |
287 - Change in situation or address of Registered Office | 10 October 1995 | |
288 - N/A | 10 October 1995 | |
288 - N/A | 10 October 1995 | |
NEWINC - New incorporation documents | 28 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 November 2017 | Outstanding |
N/A |
A registered charge | 20 November 2017 | Outstanding |
N/A |
A registered charge | 20 November 2017 | Outstanding |
N/A |
A registered charge | 03 March 2017 | Fully Satisfied |
N/A |
A registered charge | 30 November 2016 | Outstanding |
N/A |
Aircraft mortgage | 23 September 2011 | Fully Satisfied |
N/A |
Marine mortgage | 27 May 2008 | Fully Satisfied |
N/A |
Legal charge | 29 April 2008 | Fully Satisfied |
N/A |
Debenture | 29 April 2008 | Fully Satisfied |
N/A |
Legal charge | 18 February 2004 | Fully Satisfied |
N/A |
Mortgage | 16 February 2004 | Fully Satisfied |
N/A |
Legal charge | 16 February 2004 | Fully Satisfied |
N/A |
Legal charge | 16 February 2004 | Fully Satisfied |
N/A |
Debenture | 07 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 17 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 17 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 17 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 04 December 2000 | Fully Satisfied |
N/A |
Deed of mortgage | 02 September 1999 | Fully Satisfied |
N/A |